London
W2 6LQ
Director Name | Christopher Bond |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2008) |
Role | Teacher |
Correspondence Address | 20 Monks Walk Bridge Street Evesham Worcestershire WR11 4SL |
Secretary Name | James Richard Orman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 103 Eastbourne Mews London W2 6LQ |
Secretary Name | Mr Leo Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Blackrod Close Hayes Middlesex UB3 4QJ |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 103 Eastbourne Mews London W2 6LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
19 April 2006 | New director appointed (1 page) |
5 April 2006 | Return made up to 09/12/05; full list of members
|
5 April 2006 | New secretary appointed (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 January 2005 | Return made up to 09/12/04; no change of members
|
23 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 January 2004 | Return made up to 09/12/03; no change of members (6 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
20 December 2002 | Return made up to 09/12/02; full list of members
|
11 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 12 great james street london WC1N 3DR (1 page) |
20 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
7 March 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | New director appointed (3 pages) |